About

Registered Number: 03884240
Date of Incorporation: 26/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 2 Guildford Business Park, Guildford, GU2 8XG,

 

Based in Guildford, Symprex Ltd was registered on 26 November 1999. The business has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMIDT, Sten 26 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HUMBY, Nicola 26 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
AD01 - Change of registered office address 17 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 06 October 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 24 June 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 24 July 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 10 December 2004
AA - Annual Accounts 28 May 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 21 May 2003
363a - Annual Return 19 December 2002
AA - Annual Accounts 06 June 2002
363a - Annual Return 28 December 2001
AA - Annual Accounts 14 September 2001
363a - Annual Return 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
225 - Change of Accounting Reference Date 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.